Company NameJack Oldham Textiles Limited
DirectorsStephen William Cocksey and Sean William Cocksey
Company StatusActive
Company Number01261967
CategoryPrivate Limited Company
Incorporation Date7 June 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameStephen William Cocksey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(25 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Secretary NameSimon Jack Cocksey
NationalityBritish
StatusCurrent
Appointed10 January 2007(30 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameMr Sean William Cocksey
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(41 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameJack Frederick Oldham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(15 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2004)
RoleCloth Merchant
Correspondence AddressHighfield Benches Lane
Marple Bridge
Stockport
SK6 5RY
Director NameNora Oldham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressHighfield Benches Lane
Chisworth
Hyde
Cheshire
SK14 6RY
Secretary NameJack Frederick Oldham
NationalityBritish
StatusResigned
Appointed01 February 1992(15 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHighfield Benches Lane
Marple Bridge
Stockport
SK6 5RY
Director NameJillian Cocksey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(21 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address52 Chapel Road
Whaley Bridge
High Peak
Derbyshire
SK23 7LB
Secretary NameJillian Cocksey
NationalityBritish
StatusResigned
Appointed01 September 2004(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address52 Chapel Road
Whaley Bridge
High Peak
Derbyshire
SK23 7LB

Contact

Websitejackoldhamtextiles.co.uk
Email address[email protected]
Telephone07 974438785
Telephone regionMobile

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Stephen William Cocksey
50.00%
Ordinary A
25 at £1Stephen William Cocksey
25.00%
Ordinary B
24 at £1Simon Jack Cocksey
24.00%
Ordinary C
1 at £1Stephen Williams Cocksey
1.00%
Ordinary C

Financials

Year2014
Net Worth£29,008
Cash£12,278
Current Liabilities£53,496

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 31 October 2023 (7 pages)
18 August 2023Change of details for Stephen William Cocksey as a person with significant control on 17 August 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 October 2022 (8 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 October 2019 (8 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 October 2018 (8 pages)
6 March 2018Notification of Stephen William Cocksey as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
10 January 2018Appointment of Mr Sean William Cocksey as a director on 1 January 2018 (2 pages)
12 December 2017Unaudited abridged accounts made up to 31 October 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 October 2017 (8 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 April 2012Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK8 6DE on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK8 6DE on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK8 6DE on 5 April 2012 (1 page)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 February 2010Director's details changed for Stephen William Cocksey on 1 February 2010 (2 pages)
26 February 2010Secretary's details changed for Simon Jack Cocksey on 1 February 2010 (1 page)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Stephen William Cocksey on 1 February 2010 (2 pages)
26 February 2010Secretary's details changed for Simon Jack Cocksey on 1 February 2010 (1 page)
26 February 2010Secretary's details changed for Simon Jack Cocksey on 1 February 2010 (1 page)
26 February 2010Director's details changed for Stephen William Cocksey on 1 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2009Return made up to 01/02/09; full list of members (5 pages)
12 February 2009Return made up to 01/02/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
15 February 2008Return made up to 01/02/08; no change of members (6 pages)
15 February 2008Return made up to 01/02/08; no change of members (6 pages)
4 September 2007Registered office changed on 04/09/07 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
4 September 2007Registered office changed on 04/09/07 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
11 June 2007Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
11 June 2007Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
22 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned;director resigned (1 page)
8 February 2007New secretary appointed (2 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2005Return made up to 01/02/05; full list of members (7 pages)
8 February 2005Return made up to 01/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
10 February 2003Return made up to 01/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
15 February 2002Return made up to 01/02/02; full list of members (6 pages)
15 February 2002Return made up to 01/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 February 2001Return made up to 01/02/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 October 2000 (9 pages)
22 January 2001Full accounts made up to 31 October 2000 (9 pages)
10 April 2000Full accounts made up to 31 October 1999 (9 pages)
10 April 2000Full accounts made up to 31 October 1999 (9 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
8 February 2000Return made up to 01/02/00; full list of members (6 pages)
15 June 1999Full accounts made up to 31 October 1998 (9 pages)
15 June 1999Full accounts made up to 31 October 1998 (9 pages)
16 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Return made up to 01/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998Return made up to 01/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 October 1997 (9 pages)
23 January 1998Full accounts made up to 31 October 1997 (9 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
10 February 1997Return made up to 01/02/97; no change of members (4 pages)
20 December 1996Full accounts made up to 31 October 1996 (12 pages)
20 December 1996Full accounts made up to 31 October 1996 (12 pages)
13 May 1996Registered office changed on 13/05/96 from: victoria mill victoria street glossop derbyshire SK13 8JF (1 page)
13 May 1996Registered office changed on 13/05/96 from: victoria mill victoria street glossop derbyshire SK13 8JF (1 page)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
14 February 1996Return made up to 01/02/96; full list of members (6 pages)
11 December 1995Full accounts made up to 31 October 1995 (12 pages)
11 December 1995Full accounts made up to 31 October 1995 (12 pages)